Bourne End
Buckinghamshire
SL8 5JQ
Director Name | Mr Stephen Woodley Jones |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Secretary Name | Miss Sally Irene Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Long Copse Hawks Hill Bourne End Buckinghamshire SL8 5JQ |
Director Name | Mr Roy Woodley Jones |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 1992) |
Role | Builder |
Correspondence Address | Long Copse Hawks Hill Bourne End Buckinghamshire SL8 5JQ |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,486,478 |
Gross Profit | £304,729 |
Net Worth | £89,694 |
Cash | £30,255 |
Current Liabilities | £328,433 |
Latest Accounts | 31 March 1998 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2004 | Dissolved (1 page) |
---|---|
13 August 2004 | Liquidators statement of receipts and payments (6 pages) |
13 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 January 2003 | Form 4.68 - P.E.17.10.02 (5 pages) |
20 January 2003 | Resolutions
|
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: millstream kingsmill london road loudwater high wycombe buckinghamshire HP10 9BA (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
7 June 1999 | Return made up to 10/05/99; no change of members
|
5 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
5 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: the reading room wycombe end beaconsfield bucks HP9 1ND (1 page) |
19 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 June 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 June 1997 | Notice of resolution removing auditor (1 page) |
9 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |